Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Marie Gardner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Lisa Mackay |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | David Neill Morgan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Glenorchil Place Auchterarder Perthshire PH3 1LR Scotland |
Secretary Name | Susan Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glenorchil Place Auchterarder Perthshire PH3 1LR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Denise Jennifer Jackson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2013) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Alexander McIntosh Weir |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Photographer |
Correspondence Address | 15 Abbey Park Auchterarder Tayside |
Director Name | Mr John Alexander Dewar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1998) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 179 High Street Auchterarder Perthshire PH3 1AF Scotland |
Secretary Name | Jayne Lesley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2002) |
Role | Farm Secretary |
Correspondence Address | Craigend Farm Methven Perth Perthshire PH1 3QY Scotland |
Secretary Name | Ms Susan Michie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Marjorie Murray |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2007) |
Role | Company Director |
Correspondence Address | 8 Drummond Avenue Auchterarder Perthshire PH3 1NX Scotland |
Director Name | Mr David Marshall Calderwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2011) |
Role | Risk Manager |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Dr Michael Forster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 2014) |
Role | Medical Consultant |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mrs Carol Anne Milne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Telephone | 01764 664580 |
---|---|
Telephone region | Crieff |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £157,230 |
Net Worth | £286,010 |
Cash | £162,822 |
Current Liabilities | £62,013 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (22 pages) |
16 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (22 pages) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (22 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (21 pages) |
3 July 2019 | Director's details changed for Marie Gardner on 2 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Ms. Fiona Cameron on 2 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Marie Gardner on 2 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Lisa Mackay on 2 June 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 July 2018 (21 pages) |
28 November 2018 | Appointment of Lisa Mackay as a director on 21 November 2018 (2 pages) |
27 November 2018 | Appointment of Marie Gardner as a director on 21 November 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 July 2017 (23 pages) |
21 June 2017 | Register inspection address has been changed from C/O C/O Ms. Fiona Cameron 1 South Inch Park Perth PH2 8BU Scotland to C/O C/O Ms. Fiona Cameron 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
21 June 2017 | Register inspection address has been changed from C/O C/O Ms. Fiona Cameron 1 South Inch Park Perth PH2 8BU Scotland to C/O C/O Ms. Fiona Cameron 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
21 June 2017 | Termination of appointment of Carol Anne Milne as a director on 31 August 2016 (1 page) |
21 June 2017 | Termination of appointment of Carol Anne Milne as a director on 31 August 2016 (1 page) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 April 2017 | Total exemption full accounts made up to 31 July 2016 (18 pages) |
5 April 2017 | Total exemption full accounts made up to 31 July 2016 (18 pages) |
9 June 2016 | Annual return made up to 2 June 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 2 June 2016 no member list (3 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
24 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
24 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
24 June 2015 | Annual return made up to 2 June 2015 no member list (3 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
15 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
15 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
3 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
3 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
3 July 2014 | Annual return made up to 2 June 2014 no member list (3 pages) |
27 May 2014 | Termination of appointment of Michael Forster as a director (1 page) |
27 May 2014 | Termination of appointment of Michael Forster as a director (1 page) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
19 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
19 June 2013 | Annual return made up to 2 June 2013 no member list (3 pages) |
15 April 2013 | Termination of appointment of Denise Jackson as a director (1 page) |
15 April 2013 | Termination of appointment of Denise Jackson as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
26 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 no member list (4 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
3 October 2011 | Termination of appointment of David Calderwood as a director (1 page) |
3 October 2011 | Termination of appointment of David Calderwood as a director (1 page) |
7 September 2011 | Register inspection address has been changed from C/O C/O Ms. Susan Green C/O 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland (1 page) |
7 September 2011 | Termination of appointment of Susan Green as a secretary (1 page) |
7 September 2011 | Register inspection address has been changed from C/O C/O Ms. Susan Green C/O 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland (1 page) |
7 September 2011 | Termination of appointment of Susan Green as a secretary (1 page) |
28 June 2011 | Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
28 June 2011 | Director's details changed for Fiona Cameron on 2 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page) |
28 June 2011 | Director's details changed for Fiona Cameron on 2 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
28 June 2011 | Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page) |
28 June 2011 | Register inspection address has been changed (1 page) |
28 June 2011 | Register inspection address has been changed (1 page) |
28 June 2011 | Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Fiona Cameron on 2 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (5 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
26 July 2010 | Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Fiona Cameron on 2 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Fiona Cameron on 2 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
26 July 2010 | Annual return made up to 2 June 2010 no member list (6 pages) |
26 July 2010 | Director's details changed for Fiona Cameron on 2 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages) |
12 January 2010 | Appointment of Dr. Michael Forster as a director (2 pages) |
12 January 2010 | Appointment of Dr. Michael Forster as a director (2 pages) |
12 January 2010 | Appointment of Mrs. Carol Anne Milne as a director (2 pages) |
12 January 2010 | Appointment of Mr. David Marshall Calderwood as a director (2 pages) |
12 January 2010 | Appointment of Mrs. Carol Anne Milne as a director (2 pages) |
12 January 2010 | Appointment of Mr. David Marshall Calderwood as a director (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
18 June 2009 | Annual return made up to 02/06/09 (2 pages) |
18 June 2009 | Annual return made up to 02/06/09 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
20 June 2008 | Annual return made up to 02/06/08 (2 pages) |
20 June 2008 | Annual return made up to 02/06/08 (2 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
19 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
17 July 2007 | Annual return made up to 02/06/07 (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 02/06/07 (2 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
9 June 2006 | Annual return made up to 02/06/06 (2 pages) |
9 June 2006 | Annual return made up to 02/06/06 (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Annual return made up to 02/06/05 (2 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Annual return made up to 02/06/05 (2 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
28 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 June 2004 | Annual return made up to 02/06/04 (3 pages) |
4 June 2004 | Annual return made up to 02/06/04 (3 pages) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
4 August 2003 | Annual return made up to 02/06/03 (3 pages) |
4 August 2003 | Annual return made up to 02/06/03 (3 pages) |
13 February 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 February 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
19 August 2002 | Annual return made up to 02/06/02
|
19 August 2002 | Annual return made up to 02/06/02
|
16 May 2002 | Company name changed auchterarder gymnastic club\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Memorandum and Articles of Association (4 pages) |
16 May 2002 | Company name changed auchterarder gymnastic club\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Memorandum and Articles of Association (4 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 August 2001 | Annual return made up to 02/06/01 (3 pages) |
7 August 2001 | Annual return made up to 02/06/01 (3 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
8 June 2000 | Annual return made up to 02/06/00
|
8 June 2000 | Annual return made up to 02/06/00
|
21 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 187 high street, auchterarder, perthshire, PH3 1AF (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 187 high street auchterarder perthshire PH3 1AF (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
23 June 1999 | Annual return made up to 02/06/99 (4 pages) |
23 June 1999 | Annual return made up to 02/06/99 (4 pages) |
7 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
7 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
30 June 1998 | Annual return made up to 02/06/98
|
30 June 1998 | Annual return made up to 02/06/98
|
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
8 August 1997 | Annual return made up to 02/06/97 (4 pages) |
8 August 1997 | Annual return made up to 02/06/97 (4 pages) |
2 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
16 August 1996 | Annual return made up to 02/06/96
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Annual return made up to 02/06/96
|
18 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
18 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
10 August 1995 | Annual return made up to 02/06/95 (4 pages) |
10 August 1995 | Annual return made up to 02/06/95 (4 pages) |
2 June 1993 | Incorporation (18 pages) |